H&K EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

H&K EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394979

Incorporation date

14/03/2002

Size

Full

Contacts

Registered address

Registered address

1 Cosford Lane, Swift Valley, Rugby, Warwickshire CV21 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon21/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon16/01/2026
Cessation of Ann Bobbett as a person with significant control on 2025-12-16
dot icon16/01/2026
Cessation of David Charles Bobbett as a person with significant control on 2025-12-16
dot icon16/01/2026
Notification of a person with significant control statement
dot icon05/11/2025
Notification of Ann Bobbett as a person with significant control on 2018-12-19
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Registration of charge 043949790009, created on 2023-07-06
dot icon07/07/2023
Registration of charge 043949790010, created on 2023-07-06
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Registration of charge 043949790007, created on 2022-06-28
dot icon06/07/2022
Registration of charge 043949790008, created on 2022-06-28
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/03/2022
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon19/03/2021
Part of the property or undertaking has been released from charge 043949790006
dot icon15/01/2021
Appointment of Mr Nick Scallan as a director on 2021-01-13
dot icon16/11/2020
Appointment of Mr Anthony Terence Elliot as a director on 2020-10-08
dot icon16/11/2020
Appointment of Mr John Morgan as a director on 2020-10-08
dot icon16/11/2020
Termination of appointment of Keith Cassidy as a director on 2020-10-08
dot icon16/11/2020
Termination of appointment of David Spain as a director on 2020-10-08
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Memorandum and Articles of Association
dot icon07/06/2019
Resolutions
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon03/01/2019
Notification of David Charles Bobbett as a person with significant control on 2018-12-19
dot icon03/01/2019
Cessation of H & K Distribution Limited as a person with significant control on 2018-12-19
dot icon12/11/2018
Registration of charge 043949790006, created on 2018-11-06
dot icon12/09/2018
Full accounts made up to 2018-01-01
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-30
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-30
dot icon19/04/2016
Termination of appointment of Edward Hudson as a director on 2016-03-31
dot icon19/04/2016
Termination of appointment of David Bobbett as a director on 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/04/2016
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
dot icon10/02/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon19/03/2015
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/03/2012
Director's details changed for David Spain on 2012-03-14
dot icon20/03/2012
Director's details changed for Edward Hudson on 2012-03-14
dot icon20/03/2012
Director's details changed for Keith Cassidy on 2012-03-14
dot icon20/03/2012
Director's details changed for David Bobbett on 2012-03-14
dot icon20/03/2012
Secretary's details changed for Nick Scallan on 2012-03-14
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Peter Murray as a director
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Director's details changed for Edward Hudson on 2010-03-14
dot icon14/04/2010
Director's details changed for Keith Cassidy on 2010-03-14
dot icon14/04/2010
Director's details changed for Peter Murray on 2010-03-14
dot icon14/04/2010
Register inspection address has been changed
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/04/2009
Return made up to 14/03/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon12/04/2008
Return made up to 14/03/08; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 14/03/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Memorandum and Articles of Association
dot icon04/05/2006
Resolutions
dot icon27/04/2006
Particulars of mortgage/charge
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon29/03/2006
Return made up to 14/03/06; full list of members
dot icon29/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Secretary's particulars changed
dot icon01/03/2006
Secretary's particulars changed
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon15/03/2005
Return made up to 14/03/05; full list of members
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon25/08/2004
Accounts for a medium company made up to 2003-03-31
dot icon25/06/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/06/2004
Return made up to 14/03/04; full list of members
dot icon10/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon28/02/2004
Director resigned
dot icon28/03/2003
Return made up to 14/03/03; full list of members
dot icon25/03/2003
New director appointed
dot icon19/02/2003
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Registered office changed on 15/10/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon29/08/2002
Certificate of change of name
dot icon14/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, John Daniel
Director
08/10/2020 - Present
2
Scallan, Nick
Director
13/01/2021 - Present
4
Elliot, Anthony Terence
Director
08/10/2020 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H&K EQUIPMENT LIMITED

H&K EQUIPMENT LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at 1 Cosford Lane, Swift Valley, Rugby, Warwickshire CV21 1QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H&K EQUIPMENT LIMITED?

toggle

H&K EQUIPMENT LIMITED is currently Active. It was registered on 14/03/2002 .

Where is H&K EQUIPMENT LIMITED located?

toggle

H&K EQUIPMENT LIMITED is registered at 1 Cosford Lane, Swift Valley, Rugby, Warwickshire CV21 1QN.

What does H&K EQUIPMENT LIMITED do?

toggle

H&K EQUIPMENT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for H&K EQUIPMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-13 with no updates.